Search icon

BUNZL DISTRIBUTION NORTHEAST, INC.

Headquarter

Company Details

Name: BUNZL DISTRIBUTION NORTHEAST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 1959 (66 years ago)
Date of dissolution: 26 Nov 2001
Entity Number: 124312
ZIP code: 10011
County: Suffolk
Place of Formation: New York
Principal Address: 701 EMERSON RD, STE 500, ST LOUIS, MO, United States, 63141
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
PAUL G LORENZINI Chief Executive Officer 701 EMERSON RD, STE 500, ST LOUIS, MO, United States, 63141

Links between entities

Type:
Headquarter of
Company Number:
F99000004168
State:
FLORIDA
Type:
Headquarter of
Company Number:
F01000000309
State:
FLORIDA
Type:
Headquarter of
Company Number:
000107302
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0619539
State:
CONNECTICUT

History

Start date End date Type Value
1998-07-17 2000-03-16 Address 701 EMERSON RD, SUITE 500, ST. LOUIS, MO, 63141, USA (Type of address: Principal Executive Office)
1998-07-17 2000-03-16 Address 701 EMERSON RD, SUITE 500, ST. LOUIS, MO, 63141, USA (Type of address: Chief Executive Officer)
1998-06-23 1998-12-31 Name BUNZL HICKSVILLE, INC.
1993-01-21 1998-07-17 Address 701 EMERSON ROAD, ST. LOUIS, MO, 63141, USA (Type of address: Chief Executive Officer)
1993-01-21 1998-07-17 Address 701 EMERSON ROAD, ST. LOUIS, MO, 63141, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
011126000232 2001-11-26 CERTIFICATE OF MERGER 2001-11-26
000316002491 2000-03-16 BIENNIAL STATEMENT 1999-12-01
000118001074 2000-01-18 CERTIFICATE OF CHANGE 2000-01-18
990326000328 1999-03-26 CERTIFICATE OF MERGER 1999-03-26
981231000242 1998-12-31 CERTIFICATE OF MERGER 1998-12-31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State